Onestaff (Hawkes Bay) Limited was launched on 01 Nov 2013 and issued a New Zealand Business Number of 9429030015869. The registered LTD company has been supervised by 6 directors: Richard Llewellyn Scott Brittenden - an active director whose contract started on 01 Nov 2013,
Jonathan Charlies Ives - an inactive director whose contract started on 16 Oct 2019 and was terminated on 15 Jun 2020,
Christopher Hurley - an inactive director whose contract started on 24 Jul 2017 and was terminated on 16 Oct 2019,
Nick Yankov-Reid - an inactive director whose contract started on 01 Nov 2013 and was terminated on 24 Jul 2017,
Jonathan Ives - an inactive director whose contract started on 01 Nov 2013 and was terminated on 12 Jul 2017.
As stated in BizDb's data (last updated on 25 Feb 2024), the company uses 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 09 Aug 2021, Onestaff (Hawkes Bay) Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their physical address.
BizDb identified past names used by the company: from 18 Oct 2013 to 07 Oct 2015 they were called Onsite Recruitment Nz (Hb) Limited.
A total of 3000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 3000 shares are held by 1 entity, namely:
Talentia Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Onestaff (Hawkes Bay) Limited has been categorised as "Employment placement service (candidates and contractors)" (business classification N721130).
Previous addresses
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 11 May 2016 to 09 Aug 2021
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 01 Nov 2013 to 11 May 2016
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Talentia Limited Shareholder NZBN: 9429042446668 |
Christchurch Central Christchurch 8011 New Zealand |
21 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Yankov-reid Trustees Limited Shareholder NZBN: 9429034080399 Company Number: 1824495 |
01 Nov 2013 - 21 Oct 2016 | |
Individual | Nicholson, Megan Liene |
Mahora Hastings 4120 New Zealand |
30 Apr 2014 - 21 Oct 2016 |
Individual | Ives, Jonathan |
East Tamaki Auckland 2016 New Zealand |
01 Nov 2013 - 21 Oct 2016 |
Individual | Nicholson, Philip |
Te Onepu Hastings 4174 New Zealand |
28 Jul 2016 - 21 Oct 2016 |
Director | Brittenden, Richard Llewellyn Scott |
Christchurch Central Christchurch 8011 New Zealand |
01 Nov 2013 - 21 Oct 2016 |
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
27 Sep 2016 - 21 Oct 2016 | |
Director | Nick Yankov-reid |
Rd 1 Richmond 7081 New Zealand |
01 Nov 2013 - 21 Oct 2016 |
Individual | Yankov-reid, Daniela |
Rd 1 Richmond 7081 New Zealand |
01 Nov 2013 - 21 Oct 2016 |
Individual | Larsen, Alan |
Rd 2 Palmerston North 4472 New Zealand |
01 Nov 2013 - 27 Sep 2016 |
Individual | Yankov-reid, Nick |
Rd 1 Richmond 7081 New Zealand |
01 Nov 2013 - 21 Oct 2016 |
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
27 Sep 2016 - 21 Oct 2016 | |
Entity | Yankov-reid Trustees Limited Shareholder NZBN: 9429034080399 Company Number: 1824495 |
01 Nov 2013 - 21 Oct 2016 | |
Individual | Smith, Ngaire Joan |
Heathcote Valley Christchurch 8022 New Zealand |
01 Nov 2013 - 21 Oct 2016 |
Director | Jonathan Ives |
East Tamaki Auckland 2016 New Zealand |
01 Nov 2013 - 21 Oct 2016 |
Ultimate Holding Company
Richard Llewellyn Scott Brittenden - Director
Appointment date: 01 Nov 2013
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Nov 2013
Jonathan Charlies Ives - Director (Inactive)
Appointment date: 16 Oct 2019
Termination date: 15 Jun 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 16 Oct 2019
Christopher Hurley - Director (Inactive)
Appointment date: 24 Jul 2017
Termination date: 16 Oct 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 24 Jul 2017
Nick Yankov-reid - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 24 Jul 2017
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 01 Nov 2013
Jonathan Ives - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 12 Jul 2017
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 01 Nov 2013
Megan Liene Nicholson - Director (Inactive)
Appointment date: 30 Apr 2014
Termination date: 07 Jun 2017
Address: Mahora, Hastings, 4120 New Zealand
Address used since 30 Apr 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Accent Health Recruitment Limited
15 Oxley Avenue
Introducing Steve Limited
Level 4, 123 Victoria Street
National Trade Academy Limited
Level 4. 123 Victoria Street
Nz Recruit (2017) Limited
54 Cornwall Street
Onestaff (new Plymouth) Limited
Level 3, 50 Victoria Street
Owr (2017) Limited
Level 3, 50 Victoria Street